CAMPBELL SMITH MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1417 February 2014 APPLICATION FOR STRIKING-OFF

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZIBETH HERRICK / 05/02/2014

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS SARAH ELIZIBETH HERRICK

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCMULLEN

View Document

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

20/06/1320 June 2013 PREVEXT FROM 30/11/2012 TO 09/02/2013

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE MCMULLEN / 09/06/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/0930 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company